- Company Overview for AGILITY SPORTS PRODUCTS LIMITED (00832851)
- Filing history for AGILITY SPORTS PRODUCTS LIMITED (00832851)
- People for AGILITY SPORTS PRODUCTS LIMITED (00832851)
- More for AGILITY SPORTS PRODUCTS LIMITED (00832851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
07 Nov 2022 | AD01 | Registered office address changed from 3 Kensworth Gate 200 - 204 High Street South Dunstable Bedfordshire LU6 3HS to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 7 November 2022 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
05 Jun 2019 | PSC01 | Notification of Freda Henrick as a person with significant control on 9 April 2016 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Alison Henrick as a person with significant control on 1 July 2016 | |
26 Jul 2017 | PSC01 | Notification of Paul Henrick as a person with significant control on 1 July 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Ms Alison Katherine Macgregor on 29 November 2016 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|